- Company Overview for NEHEMIAH DEVELOPMENTS LIMITED (05715984)
- Filing history for NEHEMIAH DEVELOPMENTS LIMITED (05715984)
- People for NEHEMIAH DEVELOPMENTS LIMITED (05715984)
- More for NEHEMIAH DEVELOPMENTS LIMITED (05715984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2015 | DS01 | Application to strike the company off the register | |
14 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Susan Wales on 22 February 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Sep 2009 | 288b | Appointment terminated director bryn wales | |
25 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
28 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: kingfisher lodge 11THE hatches farnham surrey GU9 8UE | |
01 May 2007 | 363s |
Return made up to 21/02/07; full list of members
|
|
17 Jan 2007 | 287 | Registered office changed on 17/01/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX |